Company NameA & C Music Circuit Limited
Company StatusDissolved
Company Number02683262
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 2 months ago)
Dissolution Date25 August 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameChristopher Adrian Murtagh
NationalityBritish
StatusClosed
Appointed30 November 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 25 August 2009)
RoleConsultant
Correspondence Address9a Tankerville Place
Newcastle Upon Tyne
North East
NE2 3AT
Director NameSusan O'Mahony
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992
Appointment Duration2 months (resigned 31 March 1992)
RoleSolicitor
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NamePaul John Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992
Appointment Duration2 months (resigned 31 March 1992)
RoleSolicitor
Correspondence Address45-51 Whitfield Street
London
W1P 5RJ
Secretary NameSusan O'Mahony
NationalityBritish
StatusResigned
Appointed28 January 1992
Appointment Duration2 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameMr Keith Harris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 month, 4 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Courthouse Road
Maidenhead
Berkshire
SL6 6HU
Secretary NameMr Ayodeji Christopher Renner Mahoney
NationalityBritish
StatusResigned
Appointed31 March 1992(1 month, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 07 July 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 6 84 Greencroft Gardens
South Hampstead
London
NW6 3JQ
Director NameMr Ayodeji Christopher Renner Mahoney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(3 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 07 July 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 6 84 Greencroft Gardens
South Hampstead
London
NW6 3JQ
Director NameDr Bob Ramdhanie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address67 Wensleydale Road
Birmingham
West Midlands
B42 1PR
Director NameEbrahim Ali
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2008)
RoleLawyer
Correspondence Address15 Jacksons Lane
Highgate
London
N6 5SR
Director NameChristopher Adrian Murtagh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2008)
RoleConsultant
Correspondence Address9a Tankerville Place
Newcastle Upon Tyne
North East
NE2 3AT

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,860
Cash£1,381
Current Liabilities£69,496

Accounts

Latest Accounts5 April 2007 (16 years, 12 months ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Appointment terminate, director linda bernhardt logged form (1 page)
23 September 2008Appointment terminated director bob ramdhanie (1 page)
23 September 2008Appointment terminated director christopher murtagh (1 page)
10 June 2008Appointment terminated director ebrahim ali (1 page)
12 March 2008Return made up to 31/01/08; full list of members (7 pages)
12 March 2008Accounts for a small company made up to 5 April 2007 (6 pages)
21 November 2007Return made up to 31/01/07; full list of members (3 pages)
21 November 2007Director resigned (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007Secretary resigned (1 page)
12 February 2007Full accounts made up to 5 April 2006 (12 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007New director appointed (2 pages)
19 June 2006Return made up to 31/01/06; full list of members (7 pages)
30 March 2006Accounts for a small company made up to 5 April 2005 (6 pages)
19 April 2005Return made up to 31/01/05; full list of members (7 pages)
21 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
19 December 2003Accounts for a small company made up to 5 April 2003 (6 pages)
17 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 December 2001Accounts for a small company made up to 5 April 2001 (6 pages)
16 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
10 April 2000Accounts for a small company made up to 5 April 1999 (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
3 February 1999Return made up to 31/01/99; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 5 April 1997 (6 pages)
7 February 1997Full accounts made up to 5 April 1996 (11 pages)
6 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1996Accounts for a small company made up to 5 April 1995 (5 pages)
13 March 1996Return made up to 31/01/96; full list of members (6 pages)
5 January 1996Registered office changed on 05/01/96 from: russell bedford house city forumy 250 city road london EC1V 2QQ (1 page)
20 December 1995Full accounts made up to 5 April 1994 (11 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
25 September 1995Return made up to 31/01/95; no change of members
  • 363(287) ‐ Registered office changed on 25/09/95
(4 pages)
31 January 1992Incorporation (29 pages)